PUMPSDIRECT2U LIMITED

48 Dawlish Close, Seaham, SR7 8DE, England
StatusACTIVE
Company No.06711578
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

PUMPSDIRECT2U LIMITED is an active private limited company with number 06711578. It was incorporated 15 years, 8 months, 16 days ago, on 30 September 2008. The company address is 48 Dawlish Close, Seaham, SR7 8DE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Appointment date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Elizabeth Johnson

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2020

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Elizabeth Carling

Change date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Alan Carling

Termination date: 2010-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-11-01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Anthony Alan Carling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Appointment date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mrs Angela Elizabeth Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 9a Adelaide Row Seaham SR7 7EF England

New address: 48 Dawlish Close Seaham SR7 8DE

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Elizabeth Johnson

Change date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Craig Whitfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 9a Adelaide Row Seaham SR7 7EF

Change date: 2020-02-06

Old address: 48 Dawlish Close Seaham SR7 8DE England

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Elizabeth Carling

Change date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Craig Whitfield

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Elizabeth Carling

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Alan Carling

Termination date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Anthony Alan Carling

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-01-01

Officer name: Anthony Alan Carling

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2019

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2009-10-01

Officer name: Angela Elizabeth Carling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Old address: C/O Pumpsdirect2U Limited Unit 9a Adelaide Row First Floor Seaham County Durham SR7 7EF

Change date: 2017-11-13

New address: 48 Dawlish Close Seaham SR7 8DE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Appointment date: 2009-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Alan Carling

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-10-02

Officer name: Anthony Alan Carling

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-10-01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-12-31

Officer name: Mrs Angela Elizabeth Carling

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Elizabeth Carling

Termination date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Alan Carling

Termination date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Tony Carling

Change date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Mrs Angela Elizabeth Carling

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2012

Action Date: 21 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-21

Officer name: Mrs Angela Elizabeth Carling

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: C/O Pumpsdirect2U Limited 48 Dawlish Close Seaham County Durham SR7 8DE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: C/O Pumpsdirect2U Limited Unit 7 Fern Court Braken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom

Change date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Tony Carling

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: 48 Dawlish Close Seaham County Durham SR7 8DE United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: C/O Pumpsdirect2U Limited Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Allan Carling

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Bell

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hadley Bell

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Elizabeth Carling

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carling

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Elizabeth Carling

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carling

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Carling

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Elizabeth Carling

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alan Carling

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Address

Type: AD01

Old address: 18 Westwood Lane Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UY

Change date: 2011-04-08

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thurston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thurston

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: Unit W6 Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carling

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-20

Old address: Suite B, 29 Harley Street London W1G 9QR United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Carling

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carling

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCU-RITE BOOK-KEEPING SERVICES LIMITED

BIRCH TOR,STOKE ON TRENT,ST9 9NW

Number:05133250
Status:ACTIVE
Category:Private Limited Company

DERBY HEALTHCARE PLC

8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG

Number:04668140
Status:ACTIVE
Category:Public Limited Company

FINANCIAL CONNECTIONS WEALTH MANAGEMENT LIMITED

SOUTH STREET HOUSE, 51 SOUTH,MIDDLESEX,TW7 7AA

Number:05654062
Status:ACTIVE
Category:Private Limited Company

OP LAND (NO.2) LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:05659213
Status:ACTIVE
Category:Private Limited Company

SAMPSON BUSINESS MANAGEMENT LIMITED

6 WATER REDE,FLEET,GU52 0YH

Number:08600542
Status:ACTIVE
Category:Private Limited Company

T M STERLING LTD

UNIT 13 APOLLO BUSINESS VILLAGE HEOL PERSONDY,BRIDGEND,CF32 9RF

Number:11319553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source